Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
14_0486283
Commonwealth Land Title Co mpany RETURN TO: CITY OF MENIFEE 29714 Haun Road Menifee, CA. 92586 CERTIFICATE of ACCEPTANCE of DEDICATION (GOVERNMENT CODE SECTION 27281) THIS IS TO CERTIFY that the interest in real property granted by this dedication dated September 12, 2014 from, CURCI- TURNER COMPANY, LLC, a California limited liability company as to an undivided '/4 interest; VAL VISTA ESTATES, a California Corporation, as to an undivided ' /4 interest; JOHN L. CURCI, Trustee of the John L. Curci Trust, established December 22, 1993, as to an undivided 1/4 interest; and as to the remaining undivided 1 /4 interest as follows: JANIS L. ARENDSEN, as Trustee of The Janis L. Arendsen Irrevocable Trust dated August 27, 2011, as to an undivided one -third (1/3) tenant -in- common interest, JOYCE L. UKROPINA, as Trustee of The Joyce L. Ukropina Irrevocable Trust dated August 27, 2011, as to an undivided one -third (1/3) tenant -in- common interest, and SCOTT R. CALDWELL, as Trustee of The Scott R. Caldwell Irrevocable Trust dated August 27, 2011, as to an undivided one -third (1/3) tenant -in- common interest to the CITY OF MENIFEE, is hereby accepted for the purpose of vesting title in the CITY OF MENIFEE on behalf of the public for public road and utility purposes, and WILL be included into the City Maintained Road System by the undersigned on behalf of the City Council of Menifee. Grantee consents to recordation thereof by its duly authorized officer. Dated: Mcfe/hbe- I'S. 7_0 Y CITY OF MENIFEE FOR RECORDER'S USE THIS INSTRUMENT IS FOR THE BENEFIT OF THE CITY OF MENIFEE AND ENTITLED TO BE RECORDED WITHOUT FEE. (GOV. CODE 6103) DOC # 2014 - 0486283 12/19/2014 01:26 PM Fee 00 Page 1 of 9 Recorded in Official Re County of Riversid Larry W. Ward Assessor, Cou Jerk & e order * *This d u a ele o ally submitted to the C ty of Ri r de fo a rding ** Receipt v: MRUI l By: ` J HAN G. SMITH, P. . I EN C�INi �R,yITY, MENIFEE M 1 :mr /UVU414 /Z441 K /1b. -506 // // I V —' \k, Li Project: 1/215 / Scott Road Interchange f TT� -�0 �� �J Parcel: 0689 -001A APN: 372 - 110 -001 (portion) CURCI- TURNER COMPANY, LLC, a Califor i limited ' 'li company as to an undivided % interest; VAL VISTA ESTATES, a California Corporation, as to an u I ded terest; HN L. CURCI, Trustee of the John L. Curci Trust, established December 22, 1993, as to an u I e 4 i e as to the remaining undivided 1 /4 interest as follows: JANIS L. ARENDSEN, as Trustee of The s e cable Trust dated August 27, 2011, as to an undivided one -third (1/3) tenant -in- common interest, J L. KR I as Trustee of The Joyce L. Ukropina Irrevocable Trust dated August 27, 2011, as to an undivided on -t it ant- mmon interest, and SCOTT R. CALDWELL, as Trustee of The Scott R. Caldwell Irrevocable Trust d gus 11, as to an undivided one -third (1/3) tenant -in- common interest, does hereby in the County of Riverside, State of California, described as: Grant(s) to the CITY E, unicipal corporation, all that real property in the City of Menifee, County o erside, State of California, described as follows: DESCRIPTION AND PLAT ATTACHED HERETO AS \\ IBITS "A" AND "B" AND MADE A PART HEREOF This ya % Broad purposes and the Grantor hereby releases and relinquishes to the Grantee any and all abutter i access rights, appurtenant to Grantor's remaining property, in and to Scott Road over and across courses 'A ' ' clusive, hereinabove described. DOC #2014 - 0486283 Page 2 of 9 12/19/2014 01:26 PM CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County of `V2�c 1�� On er .2 before me, 7SQ(1(11 r 2 11 Date Here Insert Name a�f the personally appeared Lq , ` — Name(s) of Signer(s) 'C JENNIFER ALLEN Commission # 1984645 Notary Public - California z z ` '. . . z Riverside County D My Comm. Expires Jul 9, 2016 Place Notary Seal Above Though the information below is t and could prevent fr f Description of Attached D c ment Title or Type of Doc e Document Date: Signer(s) Othpa N ed A v . Signer's Nam ❑ Corporate ❑ Individ a ❑ Partn r — ❑ Attor v Officers): :Fact 71 General Top of thumb here )r Conservator resenting: who proved to me evidence to be the subscribed to the wit to me t his /her/ e a oriz his/ it signatu perso ( or the er person cted, exe CIVIL CODE § 1189 satisfactory ne(s) is /am exe ed the same in - (ils), and that by on the instrument the upon behalf of which the J the instrument. I certify under— RDIALTY OF PERJURY under the aws of the State of California that the foregoing graph is true and correct. IT my hand and official seal. ig re: �-- Signature of Notary Public I A�la may prove valuable to persons relying on the document ii reattachment of this form to another document. Im Number of Pages: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Individual ❑ Partner — ❑ Limited ❑ General T of thumb here ❑ Attorney in Fact L1 Trustee 1 Guardian or Conservator ❑ Other: Signer Is Representing: Notary Association - NationalNotary.org • 1- 800 -US NOTARY (1 -800- 876 -6827) Item #5907 SIGNATURE OF RECORDED OWNER(S) MUST BE NOTARIZED Dated: Dated: Dated: CURCI- TURNER COMPANY, LLC, a California limited liability company as to an undivided % interest By: Thomas H . Purcell, Chairman Name: Michael T. Curci, Preside Val Vista Estates, a California Corporat' ndivided X interest ____7 By: — – i Jo . Curci, r side t Name: Michael T. urci, ecre ary JOHN L. C ste e t L. Curci Trust, established December , 1993, as town Y4 interest By: JOHN to the remaining undivided 1 /4 interest as follows: Dated: / /�/ � 1. ENDSEN, as Trustee of The Janis L. Arendsen E� ss t dated August 27, 2011, as to an undivided one - �nt - common interest © U y S L. ARFADSEN, Trust Dated: zz� YCE L. UKROPINA, as Trustee of The Joyce L. Ukropina �— 1 II Irrevocable Trust dated August 27, 2011, as to an undivided one- The Scott R. Caldwell as to an undivided one - DOC #2014 - 0486283 Page 3 of 9 12/19/2014 01:26 PM $TATS OF G,4. '� l� ✓iZOn� ) )ss. COUNTY OF DOC #2014 - 0486283 Page 4 of 9 12/19/2014 01:26 PM On a-0 1 before me, �4,iJakv4j N Nknwt a Notary Public in and for said County - rna v-1 coy and A- r, -2 _e n a State, personally appeared Sc-v+ P, . C o� -(,cl w.c.. L 1 who proved to e on the basis of satisfactory evidence to be the person(s) whose name(s) is /are subscribed to the wit 7 instrument and acknowledged to me that he /she /they executed the same in his /her /their authorized capacity ' ), and that by his /her /their signature(s) on the instrument the person(s), or the entity upon behalf of wh c he on(s) acted, executed the instrument. `>✓a- I certify under PENALTY OF PERJURY under the laws of the State ofCaUomia that and correct. Cori, on WITNESS my hand and official seal: Signatu , 7— STATE OF CALIFORNIA ) )ss. COUNTY OF � On /, d/ , County and T,46#1,4 14, satisfactory evidence to acknowledged to me that his /heal heif signature($ executed the instrumen . ' I certify under PENALTY OF U and correct. WITNESS my hand (a d office I ea is true \\ KIMBE>N. BANUET otary Publlc - Arizona Maricopa County Comm. Expires Nov 19, 2017 (7 ob -/2 f , a Notary Public in and for said a personally appeared , who proved to me on the basis of name* is/ subscribed to the within instrument and � � x e e same in his /heFftheir authorized capacity(ies), and that by person(), or the entity upon behalf of which the person(j) acted, er the laws of the State of California that the foregoing paragraph is true B. GODFREY y � �✓ COMM # 1964173 Z ORANGE COUNTY NOTARY PUBLIC - CALIFORNIA Z SEAL MY COMMISSION EXPIRES DEC. 18 is DOC #2014 - 0486283 Page 5 of 9 12/19/2014 01:26 PM STATE OF CALIFORNIA ) )ss. COUNTY OF 1 A t4 w"'_" On 4 ' ,before me, ��• C2®o F,L'��y a Notary Public in and for said County and State, personally appeared 1w 1ap"y £.0 l 2a 2c t , who proved t e on the basis of satisfactory evidence to be the person(g) whose name(s) -Ware subscribed to the withi I strument and acknowledged to me that he /&heAhey executed the same in his /he4their authorized c (i s and that by his /heN#h& signature(s) on the instrument the person('), or the entity upon behalf of w s n($) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California th h forego'n par ph is true and correct. WITNESS my hand and official seal: GODFREY C MM # 1964173 o ORANGE COUNTY NOTARY PUBLIC - CALIFORNIA Z SI Sig nature ' MY COMMISSION EXPIRES g DEC. 1 2 [ rErL] STATE OF CALIFORNIA COUNTY OF 0 On County nd \, 0 9 I . C� satisfactory evidence to acknowledged to me th his /her/theif signature(s� executed the instrument. ae La'D?�Fi2� a Notary Public in and for said t te, personally appeared who proved to me on the basis of ose name(s) id /are subscribed to the within instrument and d the same in his /Bair authorized capacity(ies), and that by person(,$'), or the entity upon behalf of which the person() acted, I certify under PENAL �Y under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand offici I eal: B. GODFREY COMM # 1964173 ORANGE COUNTY NOTARY PUBLIC CALIFORNIA Z [SEAL] MY COMMISSION EXPIRES DEC. 18, 2015 r DOC #2014 - 0486283 Page 6 of 9 12/19/2014 01:26 PM STATE OF CALIFORNIA ) )ss. COUNTY OF ) On / � ,�o /-f , before me, 1;1 60 F-, y , a Notary Public in and for said County and State, personally appeared who prove4ton the basis of satisfactory evidence to be the person() whose name(,) is /a-e subscribed to the trument and acknowledged to me that he/she /they executed the same in .his /her /theif authorized c and that by his/her /theif signature(,s�' on the instrument the person(0), or the entity upon behalf of whic n(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California th 'tl forego para is true and correct. WITNESS my hand and official seal: B. G FREY OMM # 1964173 ORANGE COUNTY NOTARY PUBLIC - CALIFORNIA Z Signature MY COMMISSION EXPIRES [ E L] DEC. 18, 201 5 t,P Vic.. R B. GODFREY k' 4 ' COMM # 1964173 Z / ,« _a ORANGE COUNTY NOTARY PUBLIC - CALIFORNIA Z MY COMMISSION EXPIRES DEC. 18, 2015 STATE OF CALIFORNIA ) 0 )ss. COUNTY OF On e ore m a Notary Public in and for said County and te, personally appeared /4 /V / S , who proved to me on the basis of satisfactory evidence to b p s ose name($) is /aFe subscribed to the within instrument and acknowledged to me th t hY ted the same in kl+s /her /tlaeifi authorized capacity(ies), and that by hWher /t#& signature i t en a person( or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENAL ER lY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand n offic' I eal: B. GODFREY � 7 'fh;it. COMM # 1964173 ORANGE COUNTY o ! v NOTARY PUBLIC - CALIFORNIA Z [SEAL] `' ° ' MY COMMISSION EXPIRES —J /� DEC. 18, 2015 DOC #2014 - 0486283 Page 7 of 9 12/19/2014 01:26 PM EXHIBIT "A" SCOTT ROAD (1 -215 INTERCHANGE) LEGAL DESCRIPTION 0689 -001 A CONTAINING: 18,285 SQUARE FEET, OR 0.420 ACRES, MORE OR L THIS CONVEYANCE IS MADE FOR ROAD PURPOSES AND THE G TO Y RELEASES AND RELINQUISHES TO THE GRANTEE ANY AND AL 'S RIG INCLUDING ACCESS RIGHTS, APPURTENANT TO G R'S MAI PROPERTY, IN AND TO SCOTT ROAD OVER AND ACROSS CO S "A" HROUGH "D ", HEREINABOVE DESCRIBED. THE BEARINGS AND DISTANCES USED IN THE ABOVE D CRIP AR ASED ON THE CALIFORNIA COORDINATE SYSTEM OF 1 , O MU LY DISTANCES SHOWN BY 1.000125036 TO OBTAIN GROUN NCE. SEE ATTACHED APPROVED BY: N'7 DATE: 1 /- 215 -MP 15.50 -21933 (0689 -001A) PAGE 2OF2 DOC #2014 - 0486283 Page 8 of 9 12/19/2014 01:26 PM EXHIBIT "A" SCOTT ROAD (1 -215 INTERCHANGE) LEGAL DESCRIPTION 0689 -001 A BEING A PORTION OF THAT CERTAIN PARCEL OF LAND DESCRIBED BY DIR OR'S DEED RECORDED AUGUST 9, 1979, AS INSTRUMENT NUMBER 16 I IAL RECORDS OF THE RECORDER OF RIVERSIDE COUNTY, CALIFOR YI T IN THE SOUTHWEST ONE - QUARTER OF SECTION 14, TOWNSHIP RAN WEST, SAN BERNARDINO MERIDIAN, DESCRIBED AS FOLLO COMMENCING AT THE INTERSECTION OF THE CENTE T ROAD (VARIABLE NORTHERLY HALF - WIDTH) AND THE CENTE PE ROAD (30.00 FOOT WESTERLY HALF - WIDTH), BEING A POINT THE S TH L OF SAID SECTION 14, AS SHOWN BY CALTRANS MONUM TI AP N BER 421585, ON FILE IN BOOK 204, PAGES 957 THROUGH 96 SIV OFFICE OF THE COUNTY SURVEYOR OF SAID RIVERSIDE C TY; THENCE LEAVING SAID CENTERLINES N 89 1 '00" W AL SAID SOUTH LINE OF SECTION 14, A DISTANCE OF 89.91 FEET; THENCE LEAVING SAID SOUTH LIN RIGHT ANGLES N 00 0 41'00" E, A DISTANCE OF 55.61 FEET TO A POINT ON TH THERLY RIGHT -OF -WAY LINE OF SAID SCOTT ROAD, BEING THE TRUE POINT GINNING; THENCE N 82 0 28'03" W ALONG S R RIGHT -OF -WAY LINE, A DISTANCE OF 266.59 FEET; (COURSE "A ") THENCE N 00° " E, ANCE OF 65.88 FEET; (COURSE "B ") THENCE '4�DISTANCE OF 36.96 FEET TO THE EASTERLY LINE OF SAID IN,5TRUM rTNI 677 74; (COURSE "C "g� �� E ALONG SAID EASTERLY LINE, A DISTANCE OF 15.51 FEET N DINT THEREIN (COUh EM82�24'10" E CONTINUING ALONG THE EASTERLY LINE OF, BEING CIFI LY THE FINAL COURSE OF, SAID INSTRUMENT NUMBER 16777 THEREIN AS "SOUTH 82 °23'56" EAST 277.55 FEET "), A DISTANCE OF 27TO MOST - EASTERLY CORNER OF SAID INSTRUMENT NUMBER 16777 OINT ON THE WESTERLY RIGHT -OF -WAY LINE OF SAID ANTELOPE ROAD E BEGINNING OF A NON - TANGENT CURVE CONCAVE = H11, HAVING A RADIUS OF 49.99 FEET AND AN INITIAL RADIAL 9 °06'56" E; ',E SOUTHERLY, SOUTHWESTERLY, AND WESTERLY ALONG SAID WESTERLY -OF -WAY LINE AND SAID NON - TANGENT CURVE THROUGH A CENTRAL ANGLE ,�5'01 ", AN ARC DISTANCE OF 85.87 FEET TO THE TRUE POINT OF BEGINNING. 08 -RIV- 215 -MP 15.50 -21933 (0689 -001A) PAGE 1 OF 2 DOC #2014 - 0486283 Page 9 of 9 12/19/2014 01:26 PM LINE DATA EXHIBIT "B" \ N 89 0 19'00" W 1,651.05' 08- RIV- 215- MP15.50 -21933 (0689-001A) OUITCLAIM DEED O2 N 89 0 19'00" W 471.39' INST. NO. 98 -84940 (N 89 0 19 '20" W 471.10'1 CITY OF MENIFEE REC 03/09/1998 O3 N 82 W 132.91' N 89 0 19 '00" w 89.91' T. 6S. R. 3W., S.B.M. 5 N 00 0 41'00" E 55.61' Z 0 © N 82 0 28'03" W 266 SECTION 14 4 N t�7 N 00 ° 38'18" E 65.88'd 1 O ®S 89 ° 21'42" E 36.96' NORTHERLY LIhE 6 ��; 1 T.S. O9 S 30 ° 30'51" E 15.51' INST. 8 167774 _ _ _ F 10 S x/1979' PO _ N 8 ° 82 ° 24'10" E 277.71' C x _ 56 " E (R •. �.s. \ C DETAIL'A" DIRECTOR'S DEED INST. NO. 167774 0689-OOIA REC. 08/09/1979 18,285 SO. FT. ► 3 D 0.420 AC. ► OUITCLAI D COURSE "C" ► INST. NO. 8- 4940 I APN 372 -110 -001 ► REC. 03/0 / 998 9 ► SEE DETAIL "A' COURSE "N' 7 8 ' COURSE 'V' • ' ► N 89 0 06'55" E (R) o 2 3 — 0 1'sr' W (R) Ti .B.7 PO.0 W -- - -- 2 `�� -C/L _ j_ _ 4 bENIFEE CITY LIMITS / TI L I B / INTERSECTION - -- - -�v —TOSI4 OCR. f SEC 14 ' 1 N 89 19'00 W (N ° TO SW COR.; 986.49'} 5 I / 1 SEC. 14 TO C/L INT.. C/L — ` _ _ - - I C/L - 2 I -215 & SCOTT RD. N 89 . ' (N ° W 957.49) TO NE BNDY. MURR1ETA ITY LIMI S / SECTI 1 4 SECTION 23 LN.PM 222/6-7 T. 6S. R. 3W., S. DISTANCES MAY BE OBTAINED BY MULTIPLYING THE GRID SCOTT ROAD CURVE DATA L MAP NO. 30975 RN INFORMATION: QA A = 31 0 40 '57" (, 1 2 ) PM 206/29 -31 Qj R/W PER R = 1,499.81' (R = 1,5 ) 'V PARCEL 1 SCALE: N.T.S. O.R. BK. 1109, PG. 280, T= 425.57' (T 3 ") L = 829.34' ( L = ) Y OF SURVEYOR'S NOTES: 1 REC. 09/20/1949. R/W PER © A = 98 0 25'01" ( - 0 4 4 M R I E T A (PARCEL MAP NJ. 6476, PM 20/86 -88) (PARCEL MAP N0. 32258, PM 222/6 -71 Z� INST. 26919, R = 49.99' - ) T - 57.93' = 58. PARCEL 2 ((CALTRANS MAP N0. 421585 (204 -959)) SHEET 1 OF 1 REC. 03/20/1969. L = 85.87' L = 86.1 ') 1111 INDICATES RESTRICTED ACCESS R/W PER INST 222103 REC. 11 /07/1977. ALL DISTANCES SHOWN ARE GRID DISTANCES. GROUND DISTANCES MAY BE OBTAINED BY MULTIPLYING THE GRID 0 R/W PER INST. 172048, DISTANCE BY A COMBINATION FACTOR OF 1.000125036. REC. 09/11/1981. COUNTY OF RIVERSIDE TRANSPORTATION DEPT., SURVEY DIV. PAR. NO.: 0689 -OOIA � L 8 * PROJECT SCOTT ROAD / I -215 INTERCHANGE PREPARED BY: KNV 12-31 -14 'V SCALE: N.T.S. THIS PLAT IS AN AID IN LOCATING THE PARCEL(S) DESCRIBED IN THE PRECEDING DATE SEPTEMBER, 2014 DOCUMENT. ALL PRIMARY CALLS ARE LOCATED IN THE WRITTEN DESCRIPTION W.O. NO.: B3 -0689 �r� APPROVED BY• DATE' 3 SHEET 1 OF 1